Securestore 365 Limited GATESHEAD


Securestore 365 started in year 2014 as Private Limited Company with registration number 09111685. The Securestore 365 company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Gateshead at Hadrian Works Wellington Road. Postal code: NE11 9JL.

The firm has 2 directors, namely John O., Barry R.. Of them, John O., Barry R. have been with the company the longest, being appointed on 2 July 2014. As of 25 April 2024, our data shows no information about any ex officers on these positions.

Securestore 365 Limited Address / Contact

Office Address Hadrian Works Wellington Road
Office Address2 Dunston
Town Gateshead
Post code NE11 9JL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09111685
Date of Incorporation Wed, 2nd Jul 2014
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
End of financial Year 30th July
Company age 10 years old
Account next due date Tue, 30th Apr 2024 (5 days left)
Account last made up date Sat, 30th Jul 2022
Next confirmation statement due date Tue, 16th Jul 2024 (2024-07-16)
Last confirmation statement dated Sun, 2nd Jul 2023

Company staff

John O.

Position: Director

Appointed: 02 July 2014

Barry R.

Position: Director

Appointed: 02 July 2014

People with significant control

The list of PSCs who own or control the company consists of 4 names. As BizStats discovered, there is Rachael O. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Barry R. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is John O., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Rachael O.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Barry R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

John O.

Notified on 6 April 2016
Nature of control: significiant influence or control

Alanta R.

Notified on 6 April 2016
Ceased on 3 July 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312020-07-312021-07-312022-07-30
Balance Sheet
Current Assets52 72023 27249 07099 051117 876134 026
Net Assets Liabilities59 511-10 052198-28 795-22 311 
Other
Average Number Employees During Period233313
Creditors22 20068 61752 408107 573144 36599 672
Fixed Assets28 99135 29367 947142 051181 497160 042
Net Current Assets Liabilities30 520-45 345-15 341-63 273-59 443 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  3343 3803 3804 920
Total Assets Less Current Liabilities59 511-10 05252 60678 778122 054 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 30th July 2022
filed on: 31st, July 2023
Free Download (4 pages)

Company search

Advertisements